LANGEWODE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 8XH

Company number 05734886
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address 4 ROWGATE, UPPER CUMBERWORTH, HUDDERSFIELD, WEST YORKSHIRE, HD8 8XH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 29 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of LANGEWODE LIMITED are www.langewode.co.uk, and www.langewode.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Langewode Limited is a Private Limited Company. The company registration number is 05734886. Langewode Limited has been working since 08 March 2006. The present status of the company is Active. The registered address of Langewode Limited is 4 Rowgate Upper Cumberworth Huddersfield West Yorkshire Hd8 8xh. . KITSON, Oliver Jonathan is a Secretary of the company. KITSON, Marcus Jonathon is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITSON, Oliver Jonathan
Appointed Date: 08 March 2006

Director
KITSON, Marcus Jonathon
Appointed Date: 08 March 2006
73 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Persons With Significant Control

Mr Marcus Jonathon Kitson
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LANGEWODE LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 29 March 2016
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 29 March 2015
08 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 35 more events
13 Mar 2006
Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
13 Mar 2006
£ nc 1000/1000000 08/03/06
13 Mar 2006
Director resigned
13 Mar 2006
Secretary resigned
08 Mar 2006
Incorporation

LANGEWODE LIMITED Charges

28 September 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC (The "Lender")
Description: Good leasehold 57,59 & 61 wood street huddersfield…
17 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 royd street avenue longwood huddersfield,. Fixed charge…
2 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 dale street longwood huddersfield. Fixed charge all…
13 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 69 & 71 wood street longwood huddersfield,. Fixed charge…
10 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 40 dale street huddersfield. Fixed charge all…
10 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 37, 39 & 51 church street, huddersfield. Fixed…
10 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 41 church street huddersfield. Fixed charge…
10 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 55 church street, huddersfield. Fixed charge…
10 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 57, 59 & 61 wood street, huddersfield. Fixed…
1 September 2006
Debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…